Company NameMATT Decor Limited
Company StatusDissolved
Company Number06209809
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRohit Aggarwal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleBuilders
Country of ResidenceEngland
Correspondence Address13 Crescent Road
Woolwich
London
SE18 7BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGather Finance Ltd (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8th Floor Anchorage House
2 Clove Crescent
London
E14 2BE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Shareholders

1 at £1Rohit Aggarwal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,478
Cash£4,955
Current Liabilities£6,035

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
11 November 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
5 November 2014Registered office address changed from 13 Crescent Road London SE18 7BL to 8Th Floor Anchorage House 2 Clove Crescent London E14 2BE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 13 Crescent Road London SE18 7BL to 8Th Floor Anchorage House 2 Clove Crescent London E14 2BE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 13 Crescent Road London SE18 7BL to 8Th Floor Anchorage House 2 Clove Crescent London E14 2BE on 5 November 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Rohit Aggarwal on 2 October 2009 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Rohit Aggarwal on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Rohit Aggarwal on 2 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary gather finance LTD (1 page)
5 May 2009Appointment terminated secretary gather finance LTD (1 page)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 September 2008Return made up to 11/04/08; full list of members (3 pages)
26 September 2008Return made up to 11/04/08; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from 334-336 goswell road london EC1V 7RP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 334-336 goswell road london EC1V 7RP (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (16 pages)
11 April 2007Incorporation (16 pages)